- Company Overview for ENDLESS HOLDINGS LIMITED (02400722)
- Filing history for ENDLESS HOLDINGS LIMITED (02400722)
- People for ENDLESS HOLDINGS LIMITED (02400722)
- Charges for ENDLESS HOLDINGS LIMITED (02400722)
- More for ENDLESS HOLDINGS LIMITED (02400722)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2023 | TM01 | Termination of appointment of Julia Elisabeth Williams as a director on 18 December 2023 | |
17 Dec 2023 | CH03 | Secretary's details changed for Mr Peter Wilson on 17 December 2023 | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Aug 2023 | AP01 | Appointment of Mr Evgenios Antoniou as a director on 14 August 2023 | |
14 Aug 2023 | AP03 | Appointment of Mr Peter Wilson as a secretary on 14 August 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of Sian Margaret Reynolds as a director on 14 August 2023 | |
14 Aug 2023 | TM02 | Termination of appointment of David Titley as a secretary on 14 August 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
30 Nov 2022 | TM01 | Termination of appointment of Kathleen Janet Titley as a director on 30 November 2022 | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
15 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
15 Mar 2019 | MR04 | Satisfaction of charge 3 in full | |
15 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Sep 2018 | CH01 | Director's details changed for Gail Margaret Williams on 31 January 2018 | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
05 Feb 2018 | PSC01 | Notification of Gail Margaret Ray as a person with significant control on 31 January 2018 | |
05 Feb 2018 | PSC07 | Cessation of Dawson Thomas Williams as a person with significant control on 31 January 2018 |